West Mersea
Essex
CO5 8QQ
Director Name | Mrs Juliet Elizabeth Dunn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 West Mercea Business Centre Rushmere Close West Mercea Essex CO5 8QQ |
Director Name | Leanne Alice Walsham |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 West Mersea Business Centre Rushmere Close West Mersea Essex CO5 8QQ |
Registered Address | Unit 11 West Mersea Business Centre Rushmere Close West Mersea Colchester CO5 8QQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gregory David Parsons Dunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £754 |
Cash | £277 |
Current Liabilities | £81,844 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: Santander UK Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold property now vested in or charged to the company and by way of fixed charge all estates or interests in any freehold and leasehold property and in the future vested in or charged to the company. For more charged land or intellectual property, please refer to the instrument. Outstanding |
---|
24 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 May 2022 | Director's details changed for Mr Gregory David Parsons Dunn on 26 May 2022 (2 pages) |
26 May 2022 | Director's details changed for Mrs Juliet Elizabeth Dunn on 26 May 2022 (2 pages) |
26 May 2022 | Change of details for Mr Gregory David Parsons Dunn as a person with significant control on 26 May 2022 (2 pages) |
26 May 2022 | Change of details for Mrs Juliet Elizabeth Dunn as a person with significant control on 26 May 2022 (2 pages) |
21 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
19 June 2020 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Unit 11 West Mersea Business Centre Rushmere Close West Mersea Colchester CO5 8QQ on 19 June 2020 (1 page) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
10 July 2017 | Registration of charge 068215850001, created on 7 July 2017 (29 pages) |
10 July 2017 | Registration of charge 068215850001, created on 7 July 2017 (29 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 June 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 September 2016 | Termination of appointment of Leanne Alice Walsham as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Leanne Alice Walsham as a director on 31 August 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 March 2016 | Statement of capital following an allotment of shares on 31 December 2014
|
15 March 2016 | Statement of capital following an allotment of shares on 31 December 2014
|
16 December 2015 | Director's details changed for Leanne Alice Walsham on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Leanne Alice Walsham on 16 December 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Appointment of Leanne Alice Walsham as a director on 1 July 2015 (3 pages) |
20 July 2015 | Appointment of Leanne Alice Walsham as a director on 1 July 2015 (3 pages) |
20 July 2015 | Appointment of Juliet Elizabeth Dunn as a director on 1 July 2015 (3 pages) |
20 July 2015 | Appointment of Juliet Elizabeth Dunn as a director on 1 July 2015 (3 pages) |
20 July 2015 | Appointment of Juliet Elizabeth Dunn as a director on 1 July 2015 (3 pages) |
20 July 2015 | Appointment of Leanne Alice Walsham as a director on 1 July 2015 (3 pages) |
9 June 2015 | Director's details changed for Mr Gregory David Parsons Dunn on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Gregory David Parsons Dunn on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Gregory David Parsons Dunn on 9 June 2015 (2 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Director's details changed for Mr Gregory David Parsons Dunn on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Gregory David Parsons Dunn on 22 April 2014 (2 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Mr Gregory David Parsons Dunn on 17 February 2011 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Director's details changed for Mr Gregory David Parsons Dunn on 17 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Director's details changed for Gregory David Parsons Dunn on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Gregory David Parsons Dunn on 17 February 2010 (2 pages) |
15 January 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
15 January 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 January 2010 | Previous accounting period shortened from 28 February 2010 to 30 June 2009 (1 page) |
11 January 2010 | Previous accounting period shortened from 28 February 2010 to 30 June 2009 (1 page) |
17 February 2009 | Incorporation (19 pages) |
17 February 2009 | Incorporation (19 pages) |